Advanced company searchLink opens in new window

ELEMENTARY FINANCIAL LIMITED

Company number 06792585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2019 AD01 Registered office address changed from 3 Cambridge Avenue Sutton Coldfield West Midlands B73 5NA to 79 Caroline Street Birmingham 3 1Up on 21 February 2019
19 Feb 2019 LIQ01 Declaration of solvency
19 Feb 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-05
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
18 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
15 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 Jan 2014 CH01 Director's details changed for Mr Jeffry John Miller on 3 May 2013
16 May 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AD01 Registered office address changed from 1 Yew Tree Villas Sheffield Road Sutton Coldfield B73 5HB on 7 May 2013
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders